Name: | LOUMARK RIVERHEAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1991 (34 years ago) |
Entity Number: | 1591738 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2416 E 64TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY EPSTEIN | DOS Process Agent | 2416 E 64TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
GARY EPSTEIN | Chief Executive Officer | 2416 E 64TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2009-11-25 | Address | 2416 E 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2009-11-25 | Address | 2416 E 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-11-10 | 2007-12-04 | Address | 2416 EAST 64 STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2007-12-04 | Address | C/O S GORDON, 375 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1991-11-22 | 2007-12-04 | Address | 2416 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426060216 | 2021-04-26 | BIENNIAL STATEMENT | 2019-11-01 |
151102007148 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006257 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
120117002961 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
091125002136 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State